91 SEVERN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

91 SEVERN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02670857

Incorporation date

12/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

43 Whitecross Road, Weston-Super-Mare, Avon BS23 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1991)
dot icon26/11/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Director's details changed for Mr Toumasis Polyviou on 2024-12-22
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/02/2024
Appointment of Mr Ryszard Lipinski as a director on 2024-02-10
dot icon26/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon12/12/2023
Termination of appointment of Jacqueline Coe as a director on 2023-08-11
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Director's details changed for Mr Toumasis Polyviou on 2023-08-21
dot icon20/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon10/10/2022
Micro company accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/09/2020
Notification of a person with significant control statement
dot icon14/09/2020
Cessation of Noella Morris as a person with significant control on 2018-09-27
dot icon14/09/2020
Director's details changed for Mt Toumasis Polyviou on 2020-09-14
dot icon14/09/2020
Director's details changed for Mrs Jacquline Coe on 2020-09-14
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon22/11/2018
Appointment of Mrs Jacquline Coe as a director on 2018-11-22
dot icon22/11/2018
Termination of appointment of Noella Morris as a director on 2018-11-22
dot icon22/11/2018
Termination of appointment of Noella Morris as a secretary on 2018-11-22
dot icon21/02/2018
Appointment of Mt Toumasis Polyviou as a director on 2018-02-20
dot icon20/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2017-12-12 with updates
dot icon03/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/09/2015
Termination of appointment of Ronald Fudge as a director on 2014-01-10
dot icon02/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon03/01/2014
Registered office address changed from , 6 Westbrook Road, Weston-Super-Mare, Somerset, BS22 8JU on 2014-01-03
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon06/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon06/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon11/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Termination of appointment of Frank Brown as a director
dot icon01/03/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Ronald Fudge on 2009-12-12
dot icon01/03/2010
Director's details changed for Frank Brown on 2009-12-12
dot icon01/03/2010
Director's details changed for Noella Morris on 2009-12-12
dot icon01/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/02/2009
Compulsory strike-off action has been discontinued
dot icon19/02/2009
Return made up to 12/12/07; full list of members
dot icon19/02/2009
Return made up to 12/12/08; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon16/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/09/2008
Registered office changed on 16/09/2008 from, 14 charlotte street, bristol, BS1 5PT
dot icon20/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/01/2007
Return made up to 12/12/06; full list of members
dot icon01/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/02/2006
Return made up to 12/12/05; full list of members
dot icon30/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/02/2005
Return made up to 12/12/04; full list of members
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon12/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon07/02/2004
Director resigned
dot icon07/02/2004
Return made up to 12/12/03; full list of members
dot icon13/12/2002
Return made up to 12/12/02; full list of members
dot icon21/10/2002
Registered office changed on 21/10/02 from:\combe house, combe road, portishead, north somerset, BS20 6BJ
dot icon16/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/12/2001
Return made up to 12/12/01; full list of members
dot icon05/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/02/2001
Return made up to 12/12/00; full list of members
dot icon10/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/01/2000
Return made up to 12/12/99; full list of members
dot icon06/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/05/1999
New secretary appointed;new director appointed
dot icon20/05/1999
Return made up to 12/12/98; full list of members
dot icon21/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Secretary resigned
dot icon09/12/1997
Return made up to 12/12/97; no change of members
dot icon26/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/12/1996
Return made up to 12/12/96; full list of members
dot icon24/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon28/11/1995
Return made up to 12/12/95; no change of members
dot icon04/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/12/1994
Return made up to 12/12/94; no change of members
dot icon19/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon23/12/1993
Return made up to 12/12/93; full list of members
dot icon07/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon25/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1993
Director resigned;new director appointed
dot icon12/03/1993
Resolutions
dot icon09/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Return made up to 31/12/92; full list of members
dot icon10/01/1992
Director resigned;new director appointed
dot icon10/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/01/1992
Registered office changed on 10/01/92 from:\181 newfoundland road, bristol, avon, BS2 9LU
dot icon12/12/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
187.00
-
0.00
-
-
2022
0
319.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coe, Jacqueline
Director
22/11/2018 - 11/08/2023
2
Lipinski, Ryszard
Director
10/02/2024 - Present
2
Polyviou, Toumasis
Director
20/02/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 91 SEVERN ROAD MANAGEMENT COMPANY LIMITED

91 SEVERN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/1991 with the registered office located at 43 Whitecross Road, Weston-Super-Mare, Avon BS23 1EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 91 SEVERN ROAD MANAGEMENT COMPANY LIMITED?

toggle

91 SEVERN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/1991 .

Where is 91 SEVERN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

91 SEVERN ROAD MANAGEMENT COMPANY LIMITED is registered at 43 Whitecross Road, Weston-Super-Mare, Avon BS23 1EN.

What does 91 SEVERN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

91 SEVERN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 91 SEVERN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-09-29 with no updates.